Search icon

OAKWOOD DONUTS LLC - Florida Company Profile

Company Details

Entity Name: OAKWOOD DONUTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKWOOD DONUTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2014 (11 years ago)
Document Number: L12000129586
FEI/EIN Number 47-1173464

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3400 TAMIAMI TRAIL E, NAPLES, FL, 34112, US
Address: 7775 PRESERVE LANE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS SETH E Agent 4755 TECHNOLOGY WAY, BOCA RATON, FL, 33431
MK COFFEE MANAGEMENT LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111297 DUNKIN DONUTS ACTIVE 2017-10-09 2027-12-31 - 6685 COLLIER BLVD, NAPLES, FL, 34114
G14000130037 DUNKIN DONUTS EXPIRED 2014-12-26 2019-12-31 - 550 S FEDERAL HWY, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-30 7775 PRESERVE LANE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2022-03-25 ELLIS, SETH E -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 4755 TECHNOLOGY WAY, SUITE 205, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 7775 PRESERVE LANE, NAPLES, FL 34119 -
REINSTATEMENT 2014-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State